Shortcuts

Point Nominees (clendon) Limited

Type: NZ Limited Company (Ltd)
9429033398266
NZBN
1942166
Company Number
Registered
Company Status
Current address
Level 1, Westpac Building
106 George Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 09 Nov 2018
Level 1, Westpac Building
106 George Street
Dunedin 9016
New Zealand
Postal & office address used since 07 Jun 2022
17 Wellesley Street West
Auckland Central
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Jun 2022

Point Nominees (Clendon) Limited, a registered company, was registered on 23 May 2007. 9429033398266 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Christopher Alan Holmes - an active director whose contract started on 23 May 2007,
Anthony Charles Russell Hannon - an inactive director whose contract started on 23 May 2007 and was terminated on 08 Jan 2010,
Kelvin John Syms - an inactive director whose contract started on 23 May 2007 and was terminated on 30 Jun 2008,
Jason Robert Duncan Maywald - an inactive director whose contract started on 23 May 2007 and was terminated on 10 Jun 2008.
Last updated on 07 Jun 2025, our data contains detailed information about 1 address: 35 Tiri View Road, Palm Beach, Waiheke Island, 1081 (types include: registered, service).
Point Nominees (Clendon) Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address up to 09 Nov 2018.
A single entity owns all company shares (exactly 100 shares) - Point Properties Management Limited - located at 1081, Palm Beach, Waiheke Island.

Addresses

Other active addresses

Address #4: 35 Tiri View Road, Palm Beach, Waiheke Island, 1081 New Zealand

Registered & service address used from 28 Apr 2023

Principal place of activity

Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand


Previous addresses

Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 05 Oct 2012 to 09 Nov 2018

Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 09 Nov 2018

Address #3: Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin, 9016 New Zealand

Registered address used from 08 Apr 2011 to 19 Jul 2011

Address #4: Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin, 9016 New Zealand

Physical address used from 08 Apr 2011 to 05 Oct 2012

Address #5: 29 Heather Street, Parnell, Auckland 1052 New Zealand

Physical & registered address used from 17 Jun 2010 to 08 Apr 2011

Address #6: Pricewaterhousecoopers, Forsyth Barr House, The Octagon, Dunedin

Registered & physical address used from 06 Jan 2009 to 17 Jun 2010

Address #7: Level 3, 12 Viaduct Harbour Avenue, Maritime Square, Auckland

Physical & registered address used from 23 May 2007 to 06 Jan 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 06 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Point Properties Management Limited
Shareholder NZBN: 9429033398402
Palm Beach
Waiheke Island
1081
New Zealand

Ultimate Holding Company

Point Properties Management Limited
Name
Ltd
Type
1942167
Ultimate Holding Company Number
NZ
Country of origin
Directors

Christopher Alan Holmes - Director

Appointment date: 23 May 2007

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 28 Apr 2020

Address: 253 Queen Street, Auckland, 1010 New Zealand

Address used since 08 Apr 2013


Anthony Charles Russell Hannon - Director (Inactive)

Appointment date: 23 May 2007

Termination date: 08 Jan 2010

Address: Waiake, Auckland,

Address used since 23 May 2007


Kelvin John Syms - Director (Inactive)

Appointment date: 23 May 2007

Termination date: 30 Jun 2008

Address: Westmere, Auckland,

Address used since 23 May 2007


Jason Robert Duncan Maywald - Director (Inactive)

Appointment date: 23 May 2007

Termination date: 10 Jun 2008

Address: Auckland,

Address used since 23 May 2007

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street